Company NameRomac Restaurants Limited
DirectorDavid Ernest Romans
Company StatusDissolved
Company Number05049007
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Ernest Romans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleRestaurant Owner
Correspondence AddressZensai 147 Underwood Place
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TT
Secretary NameDavid Ernest Romans
NationalityBritish
StatusCurrent
Appointed20 April 2005(1 year, 2 months after company formation)
Appointment Duration19 years
RoleLandlord
Correspondence AddressZensai 147 Underwood Place
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TT
Director NameCatherine McGeown
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleRestaurant Owner
Correspondence Address5 Coleridge Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 5AF
Director NameNicholas James McGeown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleRestaurant Owner
Correspondence Address5 Coleridge Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 5AF
Director NameJosephine Anne Romans
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleBank Manager
Correspondence AddressZensai 147 Underwood Place
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TT
Secretary NameChinyerezi Chinty
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Micklefield Road
Leverstock Green
Hemel Hempstead
Hertfordshire
HP2 4PG
Secretary NameCatherine McGeown
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleRestaurant Owner
Correspondence Address5 Coleridge Close
Bletchley
Milton Keynes
Buckinghamshire
MK3 5AF

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 October 2007Dissolved (1 page)
9 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2007Liquidators statement of receipts and payments (5 pages)
8 January 2007Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: tarleton house 112A-116 chorley new road bolton lancashire BL1 4DH (1 page)
11 January 2006Statement of affairs (12 pages)
6 January 2006Registered office changed on 06/01/06 from: 147 underwood place oldbrook milton keynes MK6 2TT (1 page)
20 December 2005Appointment of a voluntary liquidator (1 page)
20 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
7 September 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 07/09/05
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2005Secretary resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 147 underwood place oldbrook milton keynes buckinghamshire MK6 2TT (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: 8 cotswold highfield hemel hempstead hertfordshire HP2 5QX (1 page)
1 June 2005Director resigned (1 page)
4 May 2005Secretary resigned (2 pages)
24 August 2004Registered office changed on 24/08/04 from: third floor north wing swan court waterhouse street hemel hempstead hertfordshire HP1 1DS (1 page)
14 May 2004Particulars of mortgage/charge (3 pages)